BRIGHTHAND LIMITED

Register to unlock more data on OkredoRegister

BRIGHTHAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03671682

Incorporation date

20/11/1998

Size

Group

Contacts

Registered address

Registered address

5 Cloisters House, 8 Battersea Park Road, London, - Choose A State/Province - SW8 4BGCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/1998)
dot icon20/11/2025
Confirmation statement made on 2025-11-20 with no updates
dot icon18/07/2025
Group of companies' accounts made up to 2025-03-31
dot icon20/11/2024
Confirmation statement made on 2024-11-20 with updates
dot icon08/08/2024
Group of companies' accounts made up to 2024-03-31
dot icon20/11/2023
Confirmation statement made on 2023-11-20 with updates
dot icon01/08/2023
Group of companies' accounts made up to 2023-03-31
dot icon20/11/2022
Confirmation statement made on 2022-11-20 with no updates
dot icon03/08/2022
Group of companies' accounts made up to 2022-03-31
dot icon30/03/2022
Registered office address changed from 10 Cloisters House 8 Battersea Park Road London SW8 4BG to 5 Cloisters House 8 Battersea Park Road London - Choose a State/Province - SW8 4BG on 2022-03-30
dot icon20/11/2021
Confirmation statement made on 2021-11-20 with no updates
dot icon29/07/2021
Group of companies' accounts made up to 2021-03-31
dot icon20/11/2020
Confirmation statement made on 2020-11-20 with no updates
dot icon28/07/2020
Group of companies' accounts made up to 2020-03-31
dot icon14/05/2020
Termination of appointment of David John Milner as a director on 2020-05-14
dot icon16/04/2020
Termination of appointment of Neil Anthony Roberts as a director on 2020-04-16
dot icon20/11/2019
Confirmation statement made on 2019-11-20 with no updates
dot icon19/07/2019
Group of companies' accounts made up to 2019-03-31
dot icon20/11/2018
Confirmation statement made on 2018-11-20 with no updates
dot icon10/07/2018
Group of companies' accounts made up to 2018-03-31
dot icon26/01/2018
Director's details changed for Barry Lawrence Sack on 2018-01-26
dot icon20/11/2017
Confirmation statement made on 2017-11-20 with no updates
dot icon08/08/2017
Group of companies' accounts made up to 2017-03-31
dot icon26/01/2017
Director's details changed for Mr Neil Anthony Roberts on 2017-01-26
dot icon20/11/2016
Confirmation statement made on 2016-11-20 with updates
dot icon11/07/2016
Group of companies' accounts made up to 2016-03-31
dot icon20/11/2015
Annual return made up to 2015-11-20 with full list of shareholders
dot icon09/07/2015
Group of companies' accounts made up to 2015-03-31
dot icon30/06/2015
Termination of appointment of Simon Camier White as a director on 2015-06-30
dot icon20/11/2014
Annual return made up to 2014-11-20 with full list of shareholders
dot icon20/11/2014
Director's details changed for Simon Camier White on 2014-08-01
dot icon05/08/2014
Group of companies' accounts made up to 2014-03-31
dot icon10/12/2013
Director's details changed for Mr Neil Anthony Roberts on 2013-12-01
dot icon20/11/2013
Annual return made up to 2013-11-20 with full list of shareholders
dot icon10/07/2013
Group of companies' accounts made up to 2013-03-31
dot icon20/11/2012
Annual return made up to 2012-11-20 with full list of shareholders
dot icon04/07/2012
Group of companies' accounts made up to 2012-03-31
dot icon21/11/2011
Annual return made up to 2011-11-20 with full list of shareholders
dot icon21/11/2011
Director's details changed for Mr Neil Anthony Roberts on 2011-11-01
dot icon20/07/2011
Group of companies' accounts made up to 2011-03-31
dot icon22/11/2010
Annual return made up to 2010-11-20 with full list of shareholders
dot icon22/11/2010
Director's details changed for Mr Neil Anthony Roberts on 2010-11-22
dot icon20/07/2010
Group of companies' accounts made up to 2010-03-31
dot icon20/11/2009
Annual return made up to 2009-11-20 with full list of shareholders
dot icon20/11/2009
Director's details changed for Mr Neil Anthony Roberts on 2009-11-20
dot icon20/11/2009
Director's details changed for Barry Lawrence Sack on 2009-11-20
dot icon20/11/2009
Director's details changed for Simon Camier White on 2009-11-20
dot icon20/11/2009
Director's details changed for Mr David John Milner on 2009-11-20
dot icon02/07/2009
Group of companies' accounts made up to 2009-03-31
dot icon20/11/2008
Return made up to 20/11/08; full list of members
dot icon20/11/2008
Director's change of particulars / simon white / 01/11/2008
dot icon26/06/2008
Group of companies' accounts made up to 2008-03-31
dot icon22/11/2007
Director's particulars changed
dot icon22/11/2007
Return made up to 20/11/07; full list of members
dot icon10/07/2007
Group of companies' accounts made up to 2007-03-31
dot icon24/04/2007
Registered office changed on 24/04/07 from: the pavilion 3 broadgate london EC2M 2QS
dot icon21/11/2006
Return made up to 20/11/06; full list of members
dot icon25/07/2006
Group of companies' accounts made up to 2006-03-31
dot icon31/03/2006
New director appointed
dot icon08/12/2005
Return made up to 20/11/05; full list of members
dot icon31/08/2005
Group of companies' accounts made up to 2005-03-31
dot icon25/11/2004
Return made up to 20/11/04; full list of members
dot icon13/08/2004
Group of companies' accounts made up to 2004-03-31
dot icon24/12/2003
£ ic 2680562/8334 18/12/03 £ sr [email protected]= 2672227
dot icon26/11/2003
Return made up to 20/11/03; change of members
dot icon25/11/2003
Resolutions
dot icon25/11/2003
Resolutions
dot icon25/11/2003
Declaration of assistance for shares acquisition
dot icon25/11/2003
Declaration of assistance for shares acquisition
dot icon13/11/2003
Declaration of shares redemption:auditor's report
dot icon06/10/2003
Group of companies' accounts made up to 2003-03-31
dot icon22/11/2002
Return made up to 20/11/02; full list of members
dot icon31/10/2002
Memorandum and Articles of Association
dot icon31/10/2002
Resolutions
dot icon31/10/2002
Resolutions
dot icon18/10/2002
Group of companies' accounts made up to 2002-03-31
dot icon05/06/2002
Auditor's resignation
dot icon27/11/2001
Return made up to 20/11/01; full list of members
dot icon12/11/2001
S-div 03/10/01
dot icon10/10/2001
Group of companies' accounts made up to 2001-03-31
dot icon02/10/2001
Director resigned
dot icon30/08/2001
Memorandum and Articles of Association
dot icon30/08/2001
Resolutions
dot icon30/08/2001
Resolutions
dot icon23/11/2000
Return made up to 20/11/00; change of members
dot icon18/10/2000
New director appointed
dot icon18/09/2000
Full group accounts made up to 2000-03-31
dot icon13/09/2000
Director resigned
dot icon10/12/1999
Return made up to 20/11/99; full list of members
dot icon06/12/1999
£ ic 3377628/2726457 30/11/99 £ sr 651171@1=651171
dot icon30/07/1999
Accounting reference date extended from 30/11/99 to 31/03/00
dot icon26/03/1999
Conve 19/03/99
dot icon26/03/1999
Resolutions
dot icon26/03/1999
Resolutions
dot icon26/02/1999
Particulars of contract relating to shares
dot icon26/02/1999
Ad 15/01/99--------- £ si [email protected]=3372228 £ ic 5400/3377628
dot icon19/02/1999
New director appointed
dot icon01/02/1999
New director appointed
dot icon01/02/1999
New director appointed
dot icon01/02/1999
New director appointed
dot icon18/01/1999
Resolutions
dot icon18/01/1999
Resolutions
dot icon18/01/1999
£ nc 10000/9900000 12/01/99
dot icon11/01/1999
Ad 07/01/99--------- £ si [email protected]=5398 £ ic 2/5400
dot icon11/01/1999
Div 07/01/99
dot icon11/01/1999
Nc inc already adjusted 07/01/99
dot icon11/01/1999
Resolutions
dot icon11/01/1999
Resolutions
dot icon10/12/1998
New director appointed
dot icon10/12/1998
Registered office changed on 10/12/98 from: 35 basinghall street london EC2V 5DB
dot icon10/12/1998
New secretary appointed;new director appointed
dot icon10/12/1998
Director resigned
dot icon10/12/1998
Director resigned
dot icon10/12/1998
Secretary resigned
dot icon26/11/1998
New director appointed
dot icon26/11/1998
New director appointed
dot icon26/11/1998
Director resigned
dot icon26/11/1998
Director resigned
dot icon24/11/1998
Certificate of change of name
dot icon20/11/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barratt, Simon James Knevett
Director
03/12/1998 - Present
53
Hunter Gordon, Christopher Neil
Director
03/12/1998 - Present
60
Sack, Barry Lawrence
Director
27/01/1999 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRIGHTHAND LIMITED

BRIGHTHAND LIMITED is an(a) Active company incorporated on 20/11/1998 with the registered office located at 5 Cloisters House, 8 Battersea Park Road, London, - Choose A State/Province - SW8 4BG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRIGHTHAND LIMITED?

toggle

BRIGHTHAND LIMITED is currently Active. It was registered on 20/11/1998 .

Where is BRIGHTHAND LIMITED located?

toggle

BRIGHTHAND LIMITED is registered at 5 Cloisters House, 8 Battersea Park Road, London, - Choose A State/Province - SW8 4BG.

What does BRIGHTHAND LIMITED do?

toggle

BRIGHTHAND LIMITED operates in the Activities of venture and development capital companies (64.30/3 - SIC 2007) sector.

What is the latest filing for BRIGHTHAND LIMITED?

toggle

The latest filing was on 20/11/2025: Confirmation statement made on 2025-11-20 with no updates.